Background WavePink WaveYellow Wave

B24 LIMITED (06138577)

B24 LIMITED (06138577) is an active UK company. incorporated on 5 March 2007. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. B24 LIMITED has been registered for 19 years. Current directors include CLAPHAM, David Austin, PATEL, Ajay Ashok.

Company Number
06138577
Status
active
Type
ltd
Incorporated
5 March 2007
Age
19 years
Address
71 Queen Victoria Street, London, EC4V 4BE
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
CLAPHAM, David Austin, PATEL, Ajay Ashok
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B24 LIMITED

B24 LIMITED is an active company incorporated on 5 March 2007 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. B24 LIMITED was registered 19 years ago.(SIC: 59111)

Status

active

Active since 19 years ago

Company No

06138577

LTD Company

Age

19 Years

Incorporated 5 March 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

71 Queen Victoria Street London, EC4V 4BE,

Previous Addresses

124 Finchley Road London NW3 5JS England
From: 7 July 2020To: 27 March 2025
Regina House 124 Finchley Road London NW3 5JS
From: 24 March 2010To: 7 July 2020
Regina House 124 Finchley Road London NW3 5JS United Kingdom
From: 5 March 2007To: 24 March 2010
Timeline

12 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Apr 14
Loan Secured
Apr 15
Director Left
May 22
Loan Cleared
Jan 25
Owner Exit
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Apr 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

PATEL, Ajay

Active
Queen Victoria Street, LondonEC4V 4BE
Secretary
Appointed 24 Mar 2025

CLAPHAM, David Austin

Active
Queen Victoria Street, LondonEC4V 4BE
Born August 1950
Director
Appointed 24 Mar 2025

PATEL, Ajay Ashok

Active
Queen Victoria Street, LondonEC4V 4BE
Born March 1969
Director
Appointed 24 Mar 2025

ROEBUCK, John Arthur

Resigned
138 Piccadilly, LondonW1J 7NR
Secretary
Appointed 05 Mar 2007
Resigned 24 Mar 2025

BROCCOLI CBE, Barbara Dana

Resigned
138 Piccadilly, LondonW1J 7NR
Born June 1960
Director
Appointed 05 Mar 2007
Resigned 24 Mar 2025

NOAKES, Andrew Ian

Resigned
138 Piccadilly, LondonW1J 7NR
Born September 1964
Director
Appointed 05 Mar 2007
Resigned 24 Mar 2025

POPE, David

Resigned
138 Piccadilly, LondonW1J 7NR
Born February 1965
Director
Appointed 03 Apr 2014
Resigned 03 May 2022

ROEBUCK, John Arthur

Resigned
138 Piccadilly, LondonW1J 7NR
Born September 1958
Director
Appointed 05 Mar 2007
Resigned 24 Mar 2025

WILSON CBE, Michael Gregg

Resigned
138 Piccadilly, LondonW1J 7NR
Born January 1942
Director
Appointed 05 Mar 2007
Resigned 24 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
W. Washington Blvd, Culver CityCA 90232

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Mar 2025
124 Finchley Road, LondonNW3 5JS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Mar 2025
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With Updates
9 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Memorandum Articles
15 July 2025
MAMA
Resolution
15 July 2025
RESOLUTIONSResolutions
Resolution
15 July 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
27 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 March 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
13 February 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
27 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2023
CH01Change of Director Details
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Change Person Director Company With Change Date
31 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2016
CH01Change of Director Details
Accounts With Accounts Type Small
2 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 September 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Small
8 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Change Person Director Company With Change Date
13 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Change Person Director Company With Change Date
26 March 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Dormant
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
24 March 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 August 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Legacy
2 April 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
22 September 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Legacy
15 April 2008
287Change of Registered Office
Legacy
15 April 2008
190190
Legacy
15 April 2008
353353
Legacy
29 March 2007
88(2)R88(2)R
Incorporation Company
5 March 2007
NEWINCIncorporation